ML063550121: Difference between revisions
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (StriderTol Bot change) |
||
| (2 intermediate revisions by the same user not shown) | |||
| Line 18: | Line 18: | ||
=Text= | =Text= | ||
{{#Wiki_filter:January 8, | {{#Wiki_filter:January 8, 2007 Mr. Michael Kansler President Entergy Nuclear Operations, Inc. | ||
440 Hamilton Avenue White Plains, NY | 440 Hamilton Avenue White Plains, NY 10601 | ||
==SUBJECT:== | ==SUBJECT:== | ||
| Line 26: | Line 26: | ||
==Dear Mr. Kansler:== | ==Dear Mr. Kansler:== | ||
This letter is to inform you that effective immediately, U.S. Nuclear Regulatory Commission Environmental Project Manager responsibility for the James A. FitzPatrick Nuclear Plant license renewal environmental review is transferred from Mr. Samuel Hernandez to Ms. Jessie Muir. | |||
Ms. Muir may be reached at 301-415-0491 or via e-mail at jmm7@nrc.gov. | |||
All correspondence for the Environmental Project Manager should be sent to: | |||
Ms. Jessie M. Muir, Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop O-11F1 Washington, DC 20555 In addition, the license renewal schedule for the environmental review has changed. Several milestones for both the safety and environmental reviews have been moved forward. The updated schedule is provided as Enclosure 1. | |||
Sincerely, | |||
/RA Kent Howard for/ | |||
Ngoc B. (Tommy) Le, Senior Project Manager License Renewal Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-333 | |||
==Enclosure:== | |||
As stated cc: See next page | |||
ML063550121 OFFICE LA:RLRA PM:REBB PM:RLRB BC: RLRB NAME S. Figueroa J. Muir K. Howard for T.Le R. Auluck DATE 12/26/06 12/28/06 12/29/06 01/08/07 | |||
Letter to M. Kansler, from T. Le, dated January 08, 2007 | |||
==SUBJECT:== | ==SUBJECT:== | ||
PROJECT MANAGER CHANGE FOR THE LICENSE RENEWAL ENVIRONMENTAL REVIEW FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)DISTRIBUTION | PROJECT MANAGER CHANGE FOR THE LICENSE RENEWAL ENVIRONMENTAL REVIEW FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667) | ||
DISTRIBUTION: | |||
HARD COPY DLR R/F E-MAIL Public REBA Environmental REBB Environmental RidsOGCMailRoom P. T. Kuo (RidsNrrDlr) | |||
T. Le J. Muir S. Hernandez M. Zobler J. Boska B. McDowell (LLNL) | T. Le J. Muir S. Hernandez M. Zobler J. Boska B. McDowell (LLNL) | ||
N. Sheehan, Region I E. Cobey, Region I OPA (RidsOpaMail) | N. Sheehan, Region I E. Cobey, Region I OPA (RidsOpaMail) | ||
FitzPatrick Nuclear Power Plant Environmental Service List cc: | FitzPatrick Nuclear Power Plant Environmental Service List cc: | ||
Mr. Gary J. | Mr. Gary J. Taylor Chief Executive Officer Entergy Operations, Inc. | ||
1340 Echelon Parkway Jackson, MS | 1340 Echelon Parkway Jackson, MS 39213 Mr. John T. Herron Sr. VP and Chief Operating Officer Entergy Nuclear Operations, Inc. | ||
440 Hamilton Avenue White Plains, NY | 440 Hamilton Avenue White Plains, NY 10601 Mr. Peter T. Dietrich Site Vice President Entergy Nuclear Operations, Inc. | ||
James A. FitzPatrick Nuclear Power | James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. Kevin J. Mulligan General Manager, Plant Operations Entergy Nuclear Operations, Inc. | ||
James A. FitzPatrick Nuclear Power | James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. Oscar Limpias Vice President Engineering Entergy Nuclear Operations, Inc. | ||
440 Hamilton Avenue White Plains, NY | 440 Hamilton Avenue White Plains, NY 10601 Mr. Christopher Schwarz Vice President, Operations Support Entergy Nuclear Operations, Inc. | ||
440 Hamilton Avenue White Plains, NY | 440 Hamilton Avenue White Plains, NY 10601 Mr. John F. McCann Director, Licensing Entergy Nuclear Operations, Inc. | ||
440 Hamilton Avenue White Plains, NY | 440 Hamilton Avenue White Plains, NY 10601 Resident Inspector's Office James A. FitzPatrick Nuclear Power Plant U. S. Nuclear Regulatory Commission P.O. Box 136 Lycoming, NY 13093 Ms. Charlene D. Faison Manager, Licensing Entergy Nuclear Operations, Inc. | ||
440 Hamilton Avenue White Plains, NY | 440 Hamilton Avenue White Plains, NY 10601 Mr. Michael J. Colomb Director of Oversight Entergy Nuclear Operations, Inc. | ||
440 Hamilton Avenue White Plains, NY | 440 Hamilton Avenue White Plains, NY 10601 Mr. David Wallace Director, Nuclear Safety Assurance Entergy Nuclear Operations, Inc. | ||
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY | James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. James Costedio Manager, Regulatory Compliance Entergy Nuclear Operations, Inc. | ||
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY | James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Assistant General Counsel Entergy Nuclear Operations, Inc. | ||
440 Hamilton Avenue White Plains, NY | 440 Hamilton Avenue White Plains, NY 10601 Mr. Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 FitzPatrick Nuclear Power Plant Environmental Service List cc: | ||
Regional Administrator, Region | Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Steven Lyman Oswego County Administrator 46 East Bridge Street Oswego, NY 13126 Mr. Peter R. Smith, President New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. Paul Eddy New York State Dept. of Public Service 3 Empire State Plaza Albany, NY 12223-1350 Mr. Kenneth E. Burdick, Supervisor Town of Scriba Route 8, Box 382 Oswego, NY 13126 Mr. James H. Sniezek BWR SRC Consultant 5486 Nithsdale Drive Salisbury, MD 21801-2490 Mr. Michael D. Lyster BWR SRC Consultant 5931 Barclay Lane Naples, FL 34110-7306 Mr. Garrett D. Edwards 814 Waverly Road Kennett Square, PA 19348 Mr. Rick Plasse Project Manager, License Renewal Entergy Nuclear Operations, Inc. | ||
James A. Fitzpatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. James Ross Nuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Mr. Randolph Bateman Mayor of Oswego, NY (Acting) 13 West Oneida Street Oswego, NY 13126 Mr. Leonard J. Ponzi Oswego County Legislator 28 Mitchell Street Oswego, NY 13126 Ms. Mary Bennett Penfield Library SUNY-Oswego 7060 State Route 104 Oswego, NY 13126 Ms. Carol Ferlito Oswego Public Library 140-142 East Second Street Oswego, NY 13126 The Honorable Irving Powless, Jr., Chief Onondaga Indian Nation Box 319B Nedrow, NY 13120 | |||
FitzPatrick Nuclear Power Plant Environmental Service List cc: Ms. Carolyn Patrickson 390 Dry Bridge Road Mexico, NY 13114 Mr. Ed Putnam P.O. Box 1097 Skaneateles, NY 13152 Mr. Steve Boudreau 264 Stafford Ave Syracuse, NY 13206 Mr. Charles McChesney 18 Canalview Mall Fulton, NY 13069 Alderman Constance M. Cosemento Common Council City Hall Oswego, NY 13126 Alderman Barbara A. Donahue Common Council, City Hall Oswego, NY 13126 Alderman Edward J. Harrington Common Council, City Hall Oswego, NY 13126 Alderman Daniel G. Donovan Common Council, City Hall Oswego, NY 13126 Alderman Timothy B. Rice Common Council, City Hall Oswego, NY 13126 Alderman Richard L. Atkins Common Council, City Hall Oswego, NY 13126 Mr. Russ Johnson, Legislature Chairman 5 Burleigh Terrace Fulton, NY 13069 Mr. Reuel A. Todd, Sheriff 39 Churchill Road Oswego, NY 13126 Ms. Patricia Egan, Director Emergency Management Office 200 North Second Street Fulton, NY 13069 Mr. Terry E. Grimshaw, Mayor 3236 Main Street P.O. Box 309 Mexico NY 13114 Town Supervisor New Haven P.O. Box 141 New Haven, NY 13121 Ms. Alyse Peterson New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203 Mr. Chris Hogan New York State Department of Environmental Conservation Division of Environmental Permits 625 Broadway, 4th Floor Albany, NY 12233 Mr. Andrew Kasius New York Department of State Division of Coastal Resources 41 State Street Albany, NY 12231 JAMES A. FITZPATRICK NUCLEAR POWER STATION LICENSE RENEWAL APPLICATION REVIEW SCHEDULE Milestone Schedule Actual Receive License Renewal Application (LRA) 08/01/2006 08/01/2006 Federal Register Notice (FRN) Published - Receipt and Availability Review 08/30/2006 08/11/2006 FRN Published - Acceptability/Opportunity for Hearing and Intent/Environmental Scoping Meeting 09/20/2006 09/20/2006 Audit - Scoping and Screening Methodology 09/25/2006 09/25/2006 Public Information Meeting - LR Process & Environmental 10/12/2006 10/12/2006 Audit - Aging Management Programs (AMPs) 11/13-17/2006 11/13/2006 Environmental Scoping Period Ends 11/14/2006 11/14/2006 Deadline for Filing Hearing Requests and Petitions for Intervention 11/20/2006 11/20/2006 Environmental Site Audit 12/04-08/2006 12/05-06/2006 Audit - Aging Management Reviews (AMRs) 12/11-15/2006 12/11-15/2006 Environmental Requests for Additional Information (RAIs) | |||
- Issued 01/19/2007 Safety RAI(s) - Issued 01/22/2007 Environmental RAIs - Responses Received 03/05/2007 Safety RAI(s) - Response(s) Received 03/05/2007 Inspection - Scoping and Screening/AMP 04/06 by RI Draft Supplemental Environmental Impact Statement (SEIS) - Issued 06/15/2007 Public Exit Meeting - RI LRA Inspections TBD by RI FRN Published - Availability/Comment on Draft SEIS 06/22/2007 Public Meeting - Draft SEIS 07/30/2007 End of Draft SEIS Comment Period 09/05/2007 Safety Evaluation Report (SER) with Open Item(s) - | |||
- | Issued 07/31/2007 SER Open Item(s) - Response(s) Received 08/31/2007 ACRS Subcommittee Meeting on SER with Open Item(s) 09/2007 Final SEIS - Issued 01/30/2008 FRN Published - Availability of Final SEIS 02/08/2008 SER - Issued 01/05/2008 ACRS Full Committee Meeting on SER 02/2008 ACRS Letter - Issued 02/2008 Staff Recommendation to Director, NRR 04/2008 NRR Decision Director (License Issued, if approved and no hearing is granted - 22 months) 05/2008 Commission Decision (if hearing is granted - 30 months) 01/2009 Changes from originally issued schedule have been shaded.}} | ||
Latest revision as of 04:38, 15 January 2025
| ML063550121 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 01/08/2007 |
| From: | Le N NRC/NRR/ADRO/DLR/RLRB |
| To: | Kansler M Entergy Nuclear Operations |
| Muir, Jesse, PM, REBB, 415-0491 | |
| References | |
| TAC MD2667 | |
| Download: ML063550121 (9) | |
Text
January 8, 2007 Mr. Michael Kansler President Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601
SUBJECT:
ENVIRONMENTAL PROJECT MANAGER AND SCHEDULE CHANGE FOR THE LICENSE RENEWAL ENVIRONMENTAL REVIEW FOR JAMES A.
FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)
Dear Mr. Kansler:
This letter is to inform you that effective immediately, U.S. Nuclear Regulatory Commission Environmental Project Manager responsibility for the James A. FitzPatrick Nuclear Plant license renewal environmental review is transferred from Mr. Samuel Hernandez to Ms. Jessie Muir.
Ms. Muir may be reached at 301-415-0491 or via e-mail at jmm7@nrc.gov.
All correspondence for the Environmental Project Manager should be sent to:
Ms. Jessie M. Muir, Project Manager Environmental Branch B Division of License Renewal Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop O-11F1 Washington, DC 20555 In addition, the license renewal schedule for the environmental review has changed. Several milestones for both the safety and environmental reviews have been moved forward. The updated schedule is provided as Enclosure 1.
Sincerely,
/RA Kent Howard for/
Ngoc B. (Tommy) Le, Senior Project Manager License Renewal Branch B Division of License Renewal Office of Nuclear Reactor Regulation Docket No. 50-333
Enclosure:
As stated cc: See next page
ML063550121 OFFICE LA:RLRA PM:REBB PM:RLRB BC: RLRB NAME S. Figueroa J. Muir K. Howard for T.Le R. Auluck DATE 12/26/06 12/28/06 12/29/06 01/08/07
Letter to M. Kansler, from T. Le, dated January 08, 2007
SUBJECT:
PROJECT MANAGER CHANGE FOR THE LICENSE RENEWAL ENVIRONMENTAL REVIEW FOR JAMES A. FITZPATRICK NUCLEAR POWER PLANT (TAC NO. MD2667)
DISTRIBUTION:
HARD COPY DLR R/F E-MAIL Public REBA Environmental REBB Environmental RidsOGCMailRoom P. T. Kuo (RidsNrrDlr)
T. Le J. Muir S. Hernandez M. Zobler J. Boska B. McDowell (LLNL)
N. Sheehan, Region I E. Cobey, Region I OPA (RidsOpaMail)
FitzPatrick Nuclear Power Plant Environmental Service List cc:
Mr. Gary J. Taylor Chief Executive Officer Entergy Operations, Inc.
1340 Echelon Parkway Jackson, MS 39213 Mr. John T. Herron Sr. VP and Chief Operating Officer Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Peter T. Dietrich Site Vice President Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. Kevin J. Mulligan General Manager, Plant Operations Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. Oscar Limpias Vice President Engineering Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Christopher Schwarz Vice President, Operations Support Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. John F. McCann Director, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Resident Inspector's Office James A. FitzPatrick Nuclear Power Plant U. S. Nuclear Regulatory Commission P.O. Box 136 Lycoming, NY 13093 Ms. Charlene D. Faison Manager, Licensing Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Michael J. Colomb Director of Oversight Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. David Wallace Director, Nuclear Safety Assurance Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. James Costedio Manager, Regulatory Compliance Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Assistant General Counsel Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 Mr. Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 FitzPatrick Nuclear Power Plant Environmental Service List cc:
Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Steven Lyman Oswego County Administrator 46 East Bridge Street Oswego, NY 13126 Mr. Peter R. Smith, President New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Mr. Paul Eddy New York State Dept. of Public Service 3 Empire State Plaza Albany, NY 12223-1350 Mr. Kenneth E. Burdick, Supervisor Town of Scriba Route 8, Box 382 Oswego, NY 13126 Mr. James H. Sniezek BWR SRC Consultant 5486 Nithsdale Drive Salisbury, MD 21801-2490 Mr. Michael D. Lyster BWR SRC Consultant 5931 Barclay Lane Naples, FL 34110-7306 Mr. Garrett D. Edwards 814 Waverly Road Kennett Square, PA 19348 Mr. Rick Plasse Project Manager, License Renewal Entergy Nuclear Operations, Inc.
James A. Fitzpatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Mr. James Ross Nuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Mr. Randolph Bateman Mayor of Oswego, NY (Acting) 13 West Oneida Street Oswego, NY 13126 Mr. Leonard J. Ponzi Oswego County Legislator 28 Mitchell Street Oswego, NY 13126 Ms. Mary Bennett Penfield Library SUNY-Oswego 7060 State Route 104 Oswego, NY 13126 Ms. Carol Ferlito Oswego Public Library 140-142 East Second Street Oswego, NY 13126 The Honorable Irving Powless, Jr., Chief Onondaga Indian Nation Box 319B Nedrow, NY 13120
FitzPatrick Nuclear Power Plant Environmental Service List cc: Ms. Carolyn Patrickson 390 Dry Bridge Road Mexico, NY 13114 Mr. Ed Putnam P.O. Box 1097 Skaneateles, NY 13152 Mr. Steve Boudreau 264 Stafford Ave Syracuse, NY 13206 Mr. Charles McChesney 18 Canalview Mall Fulton, NY 13069 Alderman Constance M. Cosemento Common Council City Hall Oswego, NY 13126 Alderman Barbara A. Donahue Common Council, City Hall Oswego, NY 13126 Alderman Edward J. Harrington Common Council, City Hall Oswego, NY 13126 Alderman Daniel G. Donovan Common Council, City Hall Oswego, NY 13126 Alderman Timothy B. Rice Common Council, City Hall Oswego, NY 13126 Alderman Richard L. Atkins Common Council, City Hall Oswego, NY 13126 Mr. Russ Johnson, Legislature Chairman 5 Burleigh Terrace Fulton, NY 13069 Mr. Reuel A. Todd, Sheriff 39 Churchill Road Oswego, NY 13126 Ms. Patricia Egan, Director Emergency Management Office 200 North Second Street Fulton, NY 13069 Mr. Terry E. Grimshaw, Mayor 3236 Main Street P.O. Box 309 Mexico NY 13114 Town Supervisor New Haven P.O. Box 141 New Haven, NY 13121 Ms. Alyse Peterson New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203 Mr. Chris Hogan New York State Department of Environmental Conservation Division of Environmental Permits 625 Broadway, 4th Floor Albany, NY 12233 Mr. Andrew Kasius New York Department of State Division of Coastal Resources 41 State Street Albany, NY 12231 JAMES A. FITZPATRICK NUCLEAR POWER STATION LICENSE RENEWAL APPLICATION REVIEW SCHEDULE Milestone Schedule Actual Receive License Renewal Application (LRA) 08/01/2006 08/01/2006 Federal Register Notice (FRN) Published - Receipt and Availability Review 08/30/2006 08/11/2006 FRN Published - Acceptability/Opportunity for Hearing and Intent/Environmental Scoping Meeting 09/20/2006 09/20/2006 Audit - Scoping and Screening Methodology 09/25/2006 09/25/2006 Public Information Meeting - LR Process & Environmental 10/12/2006 10/12/2006 Audit - Aging Management Programs (AMPs) 11/13-17/2006 11/13/2006 Environmental Scoping Period Ends 11/14/2006 11/14/2006 Deadline for Filing Hearing Requests and Petitions for Intervention 11/20/2006 11/20/2006 Environmental Site Audit 12/04-08/2006 12/05-06/2006 Audit - Aging Management Reviews (AMRs) 12/11-15/2006 12/11-15/2006 Environmental Requests for Additional Information (RAIs)
- Issued 01/19/2007 Safety RAI(s) - Issued 01/22/2007 Environmental RAIs - Responses Received 03/05/2007 Safety RAI(s) - Response(s) Received 03/05/2007 Inspection - Scoping and Screening/AMP 04/06 by RI Draft Supplemental Environmental Impact Statement (SEIS) - Issued 06/15/2007 Public Exit Meeting - RI LRA Inspections TBD by RI FRN Published - Availability/Comment on Draft SEIS 06/22/2007 Public Meeting - Draft SEIS 07/30/2007 End of Draft SEIS Comment Period 09/05/2007 Safety Evaluation Report (SER) with Open Item(s) -
Issued 07/31/2007 SER Open Item(s) - Response(s) Received 08/31/2007 ACRS Subcommittee Meeting on SER with Open Item(s) 09/2007 Final SEIS - Issued 01/30/2008 FRN Published - Availability of Final SEIS 02/08/2008 SER - Issued 01/05/2008 ACRS Full Committee Meeting on SER 02/2008 ACRS Letter - Issued 02/2008 Staff Recommendation to Director, NRR 04/2008 NRR Decision Director (License Issued, if approved and no hearing is granted - 22 months) 05/2008 Commission Decision (if hearing is granted - 30 months) 01/2009 Changes from originally issued schedule have been shaded.